About

Registered Number: SC259899
Date of Incorporation: 27/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 7d Muirdrum, Carnoustie, Angus, DD7 6LE

 

Aps Biocontrol Ltd was founded on 27 November 2003 and has its registered office in Angus, it has a status of "Active". Gwynn, Roma Louise, Doctor, Macdonald, James Michie, Macdonald, James Michie are listed as the directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWYNN, Roma Louise, Doctor 01 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, James Michie 13 November 2009 31 October 2011 1
MACDONALD, James Michie 01 September 2004 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 04 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2015
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 16 September 2014
CERTNM - Change of name certificate 02 May 2014
SH06 - Notice of cancellation of shares 05 March 2014
SH03 - Return of purchase of own shares 05 March 2014
AR01 - Annual Return 22 December 2013
AP01 - Appointment of director 28 November 2013
AA - Annual Accounts 05 September 2013
RESOLUTIONS - N/A 12 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 19 December 2011
TM02 - Termination of appointment of secretary 24 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 December 2010
AD04 - Change of location of company records to the registered office 23 December 2010
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 15 January 2010
RESOLUTIONS - N/A 08 January 2010
SH01 - Return of Allotment of shares 08 January 2010
AR01 - Annual Return 29 December 2009
CH03 - Change of particulars for secretary 29 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 22 December 2009
AP03 - Appointment of secretary 30 November 2009
TM02 - Termination of appointment of secretary 28 November 2009
TM01 - Termination of appointment of director 28 November 2009
RESOLUTIONS - N/A 25 November 2009
AA - Annual Accounts 08 November 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
225 - Change of Accounting Reference Date 12 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
RESOLUTIONS - N/A 30 January 2005
RESOLUTIONS - N/A 30 January 2005
RESOLUTIONS - N/A 30 January 2005
RESOLUTIONS - N/A 30 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
CERTNM - Change of name certificate 23 July 2004
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.